Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VENETIAN VILLAS OF SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.

Filing Information
N97000006770 65-0809675 12/04/1997 FL ACTIVE CANCEL ADM DISS/REV 05/19/2009 NONE
Principal Address
747 MICHIGAN AVE.
MIAMI BEACH, FL 33139

Changed: 08/14/2001
Mailing Address
c/o Blue Leaf Management
PO Box 190239
MIAMI BEACH, FL 33119

Changed: 04/30/2023
Registered Agent Name & Address ROSENBERG & PINSKY
6499 NORTH POWERLINE ROAD
SUITE 304
FORT LAUDERDALE, FL 33309

Name Changed: 02/25/2011

Address Changed: 02/25/2011
Officer/Director Detail Name & Address

Title President, Treasurer

Matus , Robert
P.O. BOX 190239
MIAMI BEACH, FL 33119

Title VP

SCHNEIDER, PAUL
P.O. BOX 190239
MIAMI BEACH, FL 33119

Title Director, Secretary

Vollger , Ollie
P.O. BOX 190239
MIAMI BEACH, FL 33119

Title Director

Wong , Brenda
c/o Blue Leaf Management
PO Box 190239
MIAMI BEACH, FL 33119

Title Director

Macia , Jorge
c/o Blue Leaf Management
PO Box 190239
MIAMI BEACH, FL 33119

Annual Reports
Report YearFiled Date
2023 04/30/2023
2023 06/09/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
06/09/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
06/04/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
05/02/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/28/2012 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
09/02/2010 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
05/19/2009 -- CORAPREIWP View image in PDF format
07/03/2008 -- Admin. Diss. for Reg. Agent View image in PDF format
02/28/2008 -- Reg. Agent Resignation View image in PDF format
05/15/2007 -- ANNUAL REPORT View image in PDF format
02/23/2006 -- ANNUAL REPORT View image in PDF format
04/30/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
11/01/2002 -- REINSTATEMENT View image in PDF format
08/14/2001 -- REINSTATEMENT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
08/20/1998 -- ANNUAL REPORT View image in PDF format
12/04/1997 -- Domestic Non-Profit View image in PDF format